Webforge (Nz) Limited (issued a New Zealand Business Number of 9429040873299) was started on 08 Jun 1971. 5 addresess are in use by the company: 23 Kelvin Grove, Palmerston North, 4414 (type: postal, office). 23 Kelvin Grove, Palmerston North had been their registered address, until 17 Oct 2018. Webforge (Nz) Limited used more names, namely: Web Grating P N Ltd from 08 Jun 1971 to 02 Jul 1991. 2006 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2006 shares (100% of shares), namely:
Locker Group Holdings Pty Ltd (an other) located at Macquarie Park, New South Wales postcode 2113. "Fabricated metal product mfg nec" (business classification C229922) is the classification the Australian Bureau of Statistics issued to Webforge (Nz) Limited. Businesscheck's database was last updated on 11 May 2024.
Current address | Type | Used since |
---|---|---|
23 Kelvin Grove, Palmerston North, 4414 | Registered & physical & service | 17 Oct 2018 |
23 Kelvin Grove, Palmerston North, 4414 | Postal & office & delivery | 25 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Roger Andrew Massey
Omaha, Nebraska, 68135
Address used since 15 Apr 2015 |
Director | 15 Apr 2015 - current |
Sean Matthew Furner
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Carindale, Qld, 4152
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - current |
Bradley Joseph Cauchi
Canning Vale, Western Australia, 6115
Address used since 18 Aug 2023 |
Director | 18 Aug 2023 - current |
Aaron John King
Wynnum West, Queensland, 4108
Address used since 31 Jan 2020
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 31 Jan 2020 - 25 Jul 2023 |
Edmund Francis Sill
Surrey Hills, Vic, 3127
Address used since 28 Feb 2019
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 28 Feb 2019 - 23 Jan 2020 |
Christopher Michael James
Hokowhitu, Palmerston North, 4410
Address used since 01 Mar 2019
Palmerston North, 4410
Address used since 08 Sep 2015 |
Director | 06 Nov 1997 - 25 Jun 2019 |
Colin Petrie
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
West Pymble, New South Wales, 2073
Address used since 15 Apr 2015 |
Director | 15 Apr 2015 - 27 Feb 2019 |
John Adrian Fehon
Burrodoo, 2576
Address used since 31 Jan 2012 |
Director | 31 Jan 2012 - 17 Apr 2015 |
Vikas Bansal
West Pennant Hills Nsw, 2125
Address used since 02 Mar 2011 |
Director | 02 Mar 2011 - 23 Mar 2015 |
Alan (sandy) Robertson
Cornubia 4130, Queensland, Australia,
Address used since 17 Sep 2004 |
Director | 25 Feb 2003 - 30 Jun 2012 |
Peter Bernard Snell
Carindale Qld 4152,
Address used since 14 Apr 2008 |
Director | 14 Apr 2008 - 31 Jan 2012 |
Paul Bernard Mcnicholl
Norman Park Qld 4170, Australia,
Address used since 05 May 2009 |
Director | 14 Apr 2008 - 02 Mar 2011 |
Anthony James Simpson
Ivanhoe, Victoria 3079, Australia,
Address used since 17 Nov 2003 |
Director | 17 Nov 2003 - 21 Apr 2008 |
David Wayne Lew
Toowong, Queensland 4006, Australia,
Address used since 25 Feb 2003 |
Director | 25 Feb 2003 - 31 Aug 2005 |
Ross Stanley Joblin
Beaunavis, Victoria 3193, Australia,
Address used since 08 Feb 1995 |
Director | 08 Feb 1995 - 25 Feb 2003 |
Lindsay James Cook
Howick, Auckland,
Address used since 24 Nov 1997 |
Director | 24 Nov 1997 - 25 Feb 2003 |
Anthony Scoton
Hilarys, Wa 6025,
Address used since 06 Nov 1997 |
Director | 06 Nov 1997 - 12 Oct 2000 |
Helen Anne Cocker
Palmerston North,
Address used since 20 Nov 1997 |
Director | 20 Nov 1997 - 15 Sep 1998 |
Michael John Smith
Palmerston North,
Address used since 21 Sep 1995 |
Director | 21 Sep 1995 - 30 Oct 1997 |
Douglas James Watson
Attadale Wa6156,
Address used since 15 Oct 1990 |
Director | 15 Oct 1990 - 27 Oct 1997 |
Russell Ivan Whyte
Feilding,
Address used since 31 Aug 1993 |
Director | 31 Aug 1993 - 28 Jun 1995 |
Graham John Kraehe
Toorak, Victoria 3142, Australia,
Address used since 31 Aug 1993 |
Director | 31 Aug 1993 - 08 Feb 1995 |
Benety Chang
Singapore 1024,
Address used since 15 Oct 1990 |
Director | 15 Oct 1990 - 31 Aug 1993 |
Brian Chang
Chatsworth Crt, Singapore 1024,
Address used since 15 Oct 1990 |
Director | 15 Oct 1990 - 31 Aug 1993 |
Kok-kim Quah
Singapore 1024,
Address used since 15 Oct 1990 |
Director | 15 Oct 1990 - 29 Jan 1992 |
23 Kelvin Grove , Palmerston North , 4414 |
Previous address | Type | Period |
---|---|---|
23 Kelvin Grove, Palmerston North | Registered & physical | 01 Jul 1997 - 17 Oct 2018 |
Shareholder Name | Address | Period |
---|---|---|
Locker Group Holdings Pty Ltd Other (Other) |
Macquarie Park New South Wales 2113 |
30 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Webforge Australia Pty Ltd Other |
30 Dec 2023 - 30 Dec 2023 | |
Valmont Australia Pty Limited Other |
Macquarie Park Nsw 2113 |
13 Dec 2018 - 30 Dec 2023 |
Gratings Dga Pty Limited Other |
Macquarie Park, Nsw 2113 |
08 Jun 1971 - 13 Dec 2018 |
Effective Date | 21 Jul 1991 |
Name | Valmont Industries Inc |
Type | Overseas Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Industrial Galvanizers Corporation (nz) Limited 23 Kelvin Grove Road |
|
Gunac Manawatu Limited 33 Kelvin Grove Road |
|
Om Sai Enterprises Limited 1 Kaimanawa Street |
|
A1 Sandblasters & Sacks Limited 55 Kelvin Grove Road |
|
Sideline Systems Limited 9 Anakiwa Street |
|
Project Youth Racers 11 Anakiwa Street |
Quin Buildings Limited Fitzherbert Rowe |
J E Ashcroft Limited 188 Oroua Road |
Global Metalwork Limited Unit 3, 21 Ihakara Street |
Shores NZ Fabrication Limited 22 Ayr Street |
J & D Mclennan Limited 69 Rutherford Street |
Dean Watson Contractor Limited 2912 Taihape Road |